HEATING ENGINEERS LONDON LIMITED

05586565
542 UXBRIDGE ROAD PINNER MIDDLESEX HA5 3QA

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2023 accounts Annual Accounts 3 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 7 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2018 accounts Annual Accounts 7 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 3 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 3 Buy now
07 Jul 2016 resolution Resolution 3 Buy now
25 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2016 mortgage Statement of release/cease from a charge 1 Buy now
07 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2016 mortgage Registration of a charge 18 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 officers Change of particulars for director (Adrian John Cronin) 2 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 officers Change of particulars for director (Adrian John Cronin) 2 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2010 officers Change of particulars for secretary (Cordelia Lynda Cronin) 1 Buy now
01 Feb 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 officers Change of particulars for director (Adrian John Cronin) 2 Buy now
01 Sep 2009 accounts Annual Accounts 8 Buy now
23 Jan 2009 annual-return Return made up to 07/10/08; full list of members 3 Buy now
29 Aug 2008 accounts Annual Accounts 8 Buy now
13 Feb 2008 officers Director's particulars changed 1 Buy now
13 Feb 2008 officers Secretary's particulars changed 1 Buy now
13 Feb 2008 annual-return Return made up to 07/10/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
14 Nov 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
21 Oct 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
07 Oct 2005 incorporation Incorporation Company 15 Buy now